UKBizDB.co.uk

CP HAMLET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cp Hamlet Limited. The company was founded 4 years ago and was given the registration number 12060728. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CP HAMLET LIMITED
Company Number:12060728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, United Kingdom, EN8 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director15 July 2019Active
2 Alexandra Wharf, 1 Darwen Place, London, United Kingdom, E2 9SJ

Director20 June 2019Active
103, High Street, Waltham Cross, United Kingdom, EN8 7AN

Director08 October 2019Active

People with Significant Control

Brtm Real Estate Holdings Ltd
Notified on:03 February 2022
Status:Active
Country of residence:United Kingdom
Address:101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Archit Development Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:103, High Street, Waltham Cross, England, EN8 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tip Investments And Entrepreneuring Ltd
Notified on:01 April 2021
Status:Active
Country of residence:Israel
Address:17, Sederot Hahaskala, Tel Aviv-Yafo, Israel, 67890
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomer Kopel
Notified on:20 June 2019
Status:Active
Date of birth:July 1984
Nationality:Polish
Country of residence:England
Address:Flat 3, 84 Fitzjohns Avenue, London, England, NW3 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tal Mandola
Notified on:20 June 2019
Status:Active
Date of birth:March 1986
Nationality:Israeli
Country of residence:England
Address:Flat 3, 84 Fitzjohns Avenue, London, England, NW3 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Accounts

Change account reference date company previous shortened.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Change account reference date company current extended.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.